AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 36-38 Cornhill London EC3V 3NG on Friday 14th July 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Flat 5 Wyckham House Station Approach Oxted RH8 9EW England to 2 Lynton House Bluehouse Lane Oxted RH8 0AJ at an unknown date
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Flat 15 Wyckham House Station Approach Oxted RH8 9EW England to Flat 5 Wyckham House Station Approach Oxted RH8 9EW at an unknown date
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from 15 Wyckham House Station Approach Oxted RH8 9EW England to Flat 15 Wyckham House Station Approach Oxted RH8 9EW at an unknown date
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 29th September 2018 director's details were changed
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ England to 15 Wyckham House Station Approach Oxted RH8 9EW at an unknown date
filed on: 18th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, April 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, April 2017
| incorporation
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on Sunday 28th June 2015
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from International House 231 221 Bow Road Bow London E3 2SJ to International House 24 Holborn Viaduct City of London London EC1A 2BN on Sunday 28th June 2015
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 6th January 2014 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 9th May 2013 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 27th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 6th January 2012 with full list of members
filed on: 22nd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 2nd August 2011 from 788-790 Finchley Road London NW11 7TJ
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th January 2011 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 6th January 2010 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 16th January 2010 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 19th, June 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 2nd, March 2009
| resolution
|
Free Download
(11 pages)
|
288c |
Director's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(12 pages)
|